- Company Overview for CLIFFORD LAX BUSINESS SALES LTD (06973662)
- Filing history for CLIFFORD LAX BUSINESS SALES LTD (06973662)
- People for CLIFFORD LAX BUSINESS SALES LTD (06973662)
- Insolvency for CLIFFORD LAX BUSINESS SALES LTD (06973662)
- More for CLIFFORD LAX BUSINESS SALES LTD (06973662)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | CONNOT | Change of name notice | |
13 Sep 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Feb 2013 | AD01 | Registered office address changed from 538 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX Uk on 4 February 2013 | |
16 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Mr Andrew John Wilby on 27 July 2011 | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Vivienne Irene Wilby on 27 July 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Mr Andrew John Wilby on 27 July 2010 | |
16 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 7 February 2010
|
|
27 Jul 2009 | NEWINC | Incorporation |